CHANGE2EXCELLENCE LIMITED
Overview
| Company Name | CHANGE2EXCELLENCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04193280 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHANGE2EXCELLENCE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CHANGE2EXCELLENCE LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHANGE2EXCELLENCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2010 |
What are the latest filings for CHANGE2EXCELLENCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2017 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2016 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 07, 2015 | 12 pages | 4.68 | ||||||||||
Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG to 30 Finsbury Square London EC2P 2YU on Nov 04, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on Oct 31, 2014 | 2 pages | AD01 | ||||||||||
Insolvency court order Court order INSOLVENCY:Replacement of Liquidator ;- k j Hellard replaces m Chatterton 08/10/2014 | 9 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from * 79 Saltergate Chesterfield Derbyshire S40 1JS* on Apr 28, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Ludlow House, the Avenue Bishopton Stratford upon Avon Warwickshire CV37 0RH* on Sep 25, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 03, 2011 | 5 pages | AR01 | ||||||||||
Annual return made up to Apr 03, 2012 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Tranter as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Terence Monk as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CHANGE2EXCELLENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARMAN, Sonia | Secretary | The Avenue Bishopton Park CV37 0RH Stratford-Upon-Avon Ludlow House | British | 75372580006 | ||||||
| SHARMAN, Edwin James | Director | The Avenue Bishopton Park CV37 0RH Stratford-Upon-Avon Ludlow House | British | 75372510006 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| MONK, Terence Roy | Director | Ludlow House, The Avenue Bishopton CV37 0RH Stratford Upon Avon Warwickshire | England | British | 94614980001 | |||||
| TRANTER, Andrew John | Director | Ludlow House, The Avenue Bishopton CV37 0RH Stratford Upon Avon Warwickshire | England | British | 146302200001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Does CHANGE2EXCELLENCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 31, 2007 Delivered On Jun 05, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CHANGE2EXCELLENCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0